Entity Name: | GOLDEN GATE LODGE NO. 1654 LOYAL ORDER OF MOOSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2019 (5 years ago) |
Document Number: | N14864 |
FEI/EIN Number |
592663524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 40TH TERR. SW, NAPLES, FL, 34116-6018, US |
Mail Address: | P.O. BOX 990081, NAPLES, FL, 34116, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA MICHAEL | President | 1900 40TH TERR. SW, NAPLES, FL, 341166018 |
DAVIDSON RICK | Secretary | 1900 40TH TERR. SW, NAPLES, FL, 341166018 |
SHIELDS CHARLES | Treasurer | 1900 40TH TERR. SW, NAPLES, FL, 341166018 |
JOHNSTON MICHAEL | Trustee | 1900 40TH TERR. SW, NAPLES, FL, 341166018 |
JACKWAY MICHAEL | Trustee | 1900 40TH TERRACE SW, NAPLES, FL, 34116 |
CLARK HOWARD | Trustee | 1900 40th Terrace SW, NAPLES, FL, 34116 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-10-21 | - | - |
REINSTATEMENT | 2014-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-11 | 1900 40TH TERR. SW, NAPLES, FL 34116-6018 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-15 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-12 | 1900 40TH TERR. SW, NAPLES, FL 34116-6018 | - |
REINSTATEMENT | 2003-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1996-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-23 |
Amendment | 2019-10-21 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State